28 Arcadia Avenue
London
N3 2FG
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Michael David Kutner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 March 1993) |
Role | Solicitor |
Correspondence Address | 14 New Street London EC2M 4TR |
Director Name | Mr Peter Stuart Hammerson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 29 years (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Secretary Name | Mr Robert Michael Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Keats Grove London NW3 2RS |
Secretary Name | Garry Alan Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 14 New Street London EC2M 4TR |
Secretary Name | Mill Hill Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(15 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 15 August 2001) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Hartley Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2002) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | PBG Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2004) |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Secretary Name | Admin Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2006) |
Correspondence Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2012) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mavglen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,989 |
Cash | £4,388 |
Current Liabilities | £76,969 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
6 September 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
---|---|
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
22 August 2016 | Director's details changed for Peter Stuart Hammerson on 4 July 2016 (2 pages) |
10 August 2016 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
30 September 2014 | Director's details changed for Peter Stuart Hammerson on 15 August 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 August 2013 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
1 August 2013 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
7 August 2008 | Director's change of particulars / peter hammerson / 01/09/2007 (2 pages) |
7 September 2007 | Return made up to 28/07/07; full list of members (6 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: c/o admin solutions LIMITED 2ND floor compton house 29-33 church road stanmore middlesex HA7 4AR (1 page) |
8 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
12 June 2006 | Return made up to 28/07/05; full list of members (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2004 | New secretary appointed (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: c/o pbg russell house 140 high street edgware HA8 7LW (1 page) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (1 page) |
27 October 2002 | Return made up to 14/08/02; full list of members (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: pearlmans athene house the broadway mill hill london NW7 3TB (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 September 2001 | Return made up to 14/08/01; full list of members
|
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
17 May 2001 | Return made up to 14/08/00; no change of members
|
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 September 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
9 September 1999 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
9 September 1999 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Restoration by order of the court (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 14 new street london EC2M 4TR (1 page) |
9 September 1999 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
9 September 1999 | Return made up to 14/08/98; full list of members (8 pages) |
9 September 1999 | Return made up to 14/08/96; full list of members (8 pages) |
9 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
9 September 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Return made up to 14/08/97; full list of members (8 pages) |
9 September 1999 | Resolutions
|
1 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 November 1995 | Secretary's particulars changed (2 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
1 September 1995 | Secretary's particulars changed (2 pages) |
1 September 1995 | Secretary's particulars changed (2 pages) |
1 September 1995 | Return made up to 14/08/95; full list of members (14 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 3 albemarle street london W1X 3HF (1 page) |
21 December 1994 | Full accounts made up to 30 November 1992 (6 pages) |
21 December 1994 | Full accounts made up to 30 November 1993 (6 pages) |